Search icon

J.P. DANIELS, LLC - Florida Company Profile

Company Details

Entity Name: J.P. DANIELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.P. DANIELS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L05000050055
FEI/EIN Number 202870165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 625 Greens Dairy Road, Deland, FL, 32720, US
Mail Address: 625 Greens Dairy Road, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUSZCZAK MICHAEL Managing Member 625 Greens Dairy Road, Deland, FL, 32720
MATUSZCZAK CYNTHIA J Managing Member 625 Greens Dairy Road, Deland, FL, 32720
MATUSZCZAK M Agent 625 Greens Dairy Road, Deland, FL, 32720

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 625 Greens Dairy Road, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2018-04-05 625 Greens Dairy Road, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 625 Greens Dairy Road, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2016-04-10 MATUSZCZAK, M -

Documents

Name Date
LC Voluntary Dissolution 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State